Company Name69 Warwick Square Management Limited
Company StatusDissolved
Company Number03081928
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLily Charlotte Frances Lewis
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2010(15 years, 2 months after company formation)
Appointment Duration10 years (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShute House Donhead St. Mary
Shaftesbury
Dorset
SP7 9DG
Director NameNicholas Patrick Bicat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(2 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 17 September 2010)
RoleComposer
Correspondence Address35 Western Road
Oxford
Oxfordshire
OX1 4LF
Director NameJennifer Judith Williams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address69 Warwick Square
London
Sw1
Director NameAndrew Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(4 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 December 2009)
RoleBusinessman
Correspondence Address9 Queripel House 1duke Of York Square
London
SW3 4LY
Director NameRobert Ralph Merton
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2004)
RoleRetired
Correspondence AddressFlat 2
69 Warwick Square
London
SW1V 2AR
Secretary NameMiss Wendy Patricia Susan Oddy
NationalityBritish
StatusResigned
Appointed27 March 2000(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2004)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address33 Crookham Road
Fulham
London
SW6 4EG
Director NameMr Charles Anthony Wollaston Baxter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 35 Eccleston Square
London
Sw1
Secretary NameMr Charles Anthony Wollaston Baxter
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 35 Eccleston Square
London
Sw1
Director NameJohn Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(11 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
69 Warwick Square
London
SW1V 2AR
Secretary NameJohn Henry James Lewis
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
69 Warwick Square
London
SW1V 2AR
Secretary NameAnne Louise Garfit Sheaf
NationalityBritish
StatusResigned
Appointed01 February 2008(12 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Warwick Square
London
SW1V 2AL
Director NameBarnaby Ralph James Lewis
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(14 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 69 Warwick Square
London
SW1V 2AR
Secretary NameMr Richard Alan Fry
StatusResigned
Appointed01 October 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2020)
RoleCompany Director
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NamePHS Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressCity Tower Level 4
40 Basinghall Street
London
EC2V 5DE

Location

Registered Address52 52 Moreton Street
Fry & Co
London
SW1V 2PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London

Shareholders

1 at £1Barnaby Lewis & John Lewis
33.33%
Ordinary
1 at £1Lily Frances Lewis & John Lewis
33.33%
Ordinary
1 at £1Mark Frederick Drummond Brady & Susan Helen Drummond Brady
33.33%
Ordinary

Financials

Year2014
Net Worth£2,120
Cash£4,580
Current Liabilities£14,307

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (3 pages)
12 May 2020Termination of appointment of John Henry James Lewis as a director on 12 May 2020 (1 page)
12 May 2020Termination of appointment of Richard Alan Fry as a secretary on 12 May 2020 (1 page)
12 May 2020Termination of appointment of Barnaby Ralph James Lewis as a director on 12 May 2020 (1 page)
17 March 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
22 January 2020Termination of appointment of Anne Louise Garfit Sheaf as a secretary on 22 January 2020 (1 page)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 9 Queripel House 1 Duke of York Square London SW3 4LY England to 52 52 Moreton Street Fry & Co London SW1V 2PB on 26 November 2018 (1 page)
26 November 2018Termination of appointment of John Henry James Lewis as a secretary on 1 November 2018 (1 page)
26 November 2018Appointment of Mr Richard Alan Fry as a secretary on 1 October 2018 (2 pages)
15 November 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
20 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
20 November 2017Registered office address changed from 69 Warwick Square London SW1V 2AR to 9 Queripel House 1 Duke of York Square London SW3 4LY on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 69 Warwick Square London SW1V 2AR to 9 Queripel House 1 Duke of York Square London SW3 4LY on 20 November 2017 (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Confirmation statement made on 20 July 2017 with no updates (2 pages)
2 November 2017Confirmation statement made on 20 July 2017 with no updates (2 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(16 pages)
8 October 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(16 pages)
1 July 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
1 July 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
11 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(16 pages)
11 November 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3
(16 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(16 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 3
(16 pages)
7 November 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (16 pages)
28 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (16 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (18 pages)
5 January 2012Termination of appointment of Nicholas Bicat as a director (2 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (18 pages)
5 January 2012Termination of appointment of Nicholas Bicat as a director (2 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(15 pages)
24 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(15 pages)
31 May 2011Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
31 May 2011Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
13 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
13 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
27 September 2010Appointment of Lily Charlotte Frances Lewis as a director (3 pages)
27 September 2010Appointment of Lily Charlotte Frances Lewis as a director (3 pages)
10 September 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
10 September 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
12 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
12 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
28 April 2010Appointment of Barnaby Ralph James Lewis as a director (3 pages)
28 April 2010Appointment of Barnaby Ralph James Lewis as a director (3 pages)
19 April 2010Termination of appointment of Andrew Merton as a director (2 pages)
19 April 2010Termination of appointment of Andrew Merton as a director (2 pages)
10 September 2009Return made up to 20/07/09; full list of members (12 pages)
10 September 2009Return made up to 20/07/09; full list of members (12 pages)
26 January 2009Appointment terminate, director and secretary charles baxter logged form (1 page)
26 January 2009Appointment terminate, director and secretary charles baxter logged form (1 page)
15 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
21 October 2008Return made up to 20/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2008Return made up to 20/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2008Appointment terminate, director and secretary charles baxter logged form (1 page)
20 October 2008Appointment terminate, director and secretary charles baxter logged form (1 page)
17 July 2008Secretary appointed john henry james lewis (2 pages)
17 July 2008Secretary appointed john henry james lewis (2 pages)
17 July 2008Secretary appointed anne louise garfit sheaf (2 pages)
17 July 2008Secretary appointed anne louise garfit sheaf (2 pages)
6 June 2008Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2008Return made up to 20/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
26 February 2008Appointment terminate, director and secretary charles baxter logged form (1 page)
26 February 2008Appointment terminate, director and secretary charles baxter logged form (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (4 pages)
3 January 2007Total exemption full accounts made up to 31 July 2005 (4 pages)
3 January 2007Total exemption full accounts made up to 31 July 2005 (4 pages)
14 September 2006Return made up to 20/07/06; full list of members (7 pages)
14 September 2006Return made up to 20/07/06; full list of members (7 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Return made up to 30/07/05; full list of members (8 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Return made up to 30/07/05; full list of members (8 pages)
16 December 2005Director resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 20/07/04; full list of members (7 pages)
19 August 2004Return made up to 20/07/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 August 2003Return made up to 20/07/03; full list of members (7 pages)
26 August 2003Return made up to 20/07/03; full list of members (7 pages)
3 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 September 2002Return made up to 20/07/02; full list of members (7 pages)
26 September 2002Return made up to 20/07/02; full list of members (7 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 September 2001Return made up to 20/07/01; full list of members (7 pages)
6 September 2001Return made up to 20/07/01; full list of members (7 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
22 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 November 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 2000Registered office changed on 17/04/00 from: city tower level four 40 basinghall street london EC2V 5DE (1 page)
17 April 2000Registered office changed on 17/04/00 from: city tower level four 40 basinghall street london EC2V 5DE (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
18 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
18 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
10 August 1999Return made up to 20/07/99; full list of members (6 pages)
10 August 1999Return made up to 20/07/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
6 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
25 September 1997Return made up to 20/07/97; no change of members (4 pages)
25 September 1997Return made up to 20/07/97; no change of members (4 pages)
16 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
16 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
12 July 1996Return made up to 20/07/96; full list of members (6 pages)
12 July 1996Ad 03/10/93--------- £ si 1@1 (2 pages)
12 July 1996Return made up to 20/07/96; full list of members (6 pages)
12 July 1996Ad 03/10/93--------- £ si 1@1 (2 pages)
20 July 1995Incorporation (28 pages)
20 July 1995Incorporation (28 pages)